London
E1 6RT
Director Name | Duwan Lance Farquaharson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 17 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Director Name | Mr Paul Anthony Durr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 November 2021) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Secretary Name | Miss Eleanor Kate Image |
---|---|
Status | Closed |
Appointed | 26 March 2016(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Director Name | Ms Leonora Wood |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 November 2021) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Director Name | Ms Rachel Anne Haldane |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 November 2021) |
Role | Reinsurance Modelling Specialist |
Country of Residence | England |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Director Name | Mr Volker Gulde |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 November 2021) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Director Name | Michael James Houston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Church Minister |
Correspondence Address | Bethnal Green Mission Church Flat 1 305 Cambridge Heath Road London E2 9LH |
Director Name | Meabh Ivers |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Education & Play Programme Coo |
Correspondence Address | 36a Edinburgh Road London E17 7QB |
Director Name | Mr Ahmed Omer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 12 Hadrian Estate Hackney Road London E2 7AS |
Director Name | Josephine Vickers |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Support & Development Worker |
Correspondence Address | 21 Dean House Tarling Street London E1 2PE |
Director Name | Alison West |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Community Worker |
Correspondence Address | 18 Avenue Road Forest Gate London E7 0LD |
Director Name | Lelema Begum |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Ks3 Learning Mentor/Youth Work |
Country of Residence | England |
Correspondence Address | 23 Albert Cottages Deal Street London E1 5AF |
Director Name | Sharon Adams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Early Years Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Secretary Name | Rachel Anne Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Weald View Road Tonbridge Kent TN9 2NQ |
Director Name | Simon Roach |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 12 years (resigned 20 November 2018) |
Role | Children's Services Manager |
Country of Residence | England |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Secretary Name | Glenys Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 March 2016) |
Role | Charity Director |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Margaret Elizabeth Tracey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2015) |
Role | Director Of Children's Service |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Raj Sarai |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 123 Harvist Road Queens Park London NW6 6HA |
Director Name | Miss Caroline Fiona Brealey |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2012) |
Role | Charity Employee |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Noam Kostucki |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Miss Elizabeth Barratt |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Francesca Zanatta |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Attlee Centre Thrawl Street London E1 6RT |
Website | playtowerhamlets.org.uk |
---|---|
Telephone | 020 77293306 |
Telephone region | London |
Registered Address | Attlee Centre Thrawl Street London E1 6RT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £233,361 |
Net Worth | £95,361 |
Cash | £91,178 |
Current Liabilities | £16,265 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 June 2020 | Appointment of Ms Rachel Anne Haldane as a director on 10 October 2019 (2 pages) |
22 June 2020 | Appointment of Mr Volker Gulde as a director on 10 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Francesca Zanatta as a director on 10 October 2019 (1 page) |
22 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Simon Roach as a director on 20 November 2018 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Miss Leonora Wood as a director on 21 March 2018 (2 pages) |
20 February 2018 | Director's details changed for Miss Francesca Zanatta on 27 June 2015 (2 pages) |
19 February 2018 | Director's details changed for Simon Roach on 20 June 2013 (2 pages) |
12 February 2018 | Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Attlee Centre Thrawl Street London E1 6RT on 12 February 2018 (1 page) |
2 October 2017 | Director's details changed for Mr Paul Anthony Durr on 14 July 2016 (2 pages) |
2 October 2017 | Director's details changed for Mr Paul Anthony Durr on 14 July 2016 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
11 July 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
11 July 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
31 March 2016 | Termination of appointment of Glenys Tolley as a secretary on 25 March 2016 (1 page) |
31 March 2016 | Appointment of Miss Eleanor Kate Image as a secretary on 26 March 2016 (2 pages) |
31 March 2016 | Appointment of Miss Eleanor Kate Image as a secretary on 26 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Glenys Tolley as a secretary on 25 March 2016 (1 page) |
12 October 2015 | Termination of appointment of Margaret Elizabeth Tracey as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Margaret Elizabeth Tracey as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Margaret Elizabeth Tracey as a director on 7 October 2015 (1 page) |
15 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
15 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
26 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 December 2014 | Appointment of Mr Paul Anthony Durr as a director on 9 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Paul Anthony Durr as a director on 9 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Paul Anthony Durr as a director on 9 December 2014 (2 pages) |
7 November 2014 | Appointment of Miss Francesca Zanatta as a director on 10 October 2014 (2 pages) |
7 November 2014 | Appointment of Miss Francesca Zanatta as a director on 10 October 2014 (2 pages) |
10 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 June 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
19 June 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
29 January 2014 | Termination of appointment of Elizabeth Barratt as a director (1 page) |
29 January 2014 | Termination of appointment of Elizabeth Barratt as a director (1 page) |
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
24 June 2013 | Appointment of Miss Elizabeth Barratt as a director (2 pages) |
24 June 2013 | Appointment of Miss Elizabeth Barratt as a director (2 pages) |
8 January 2013 | Termination of appointment of Noam Kostucki as a director (1 page) |
8 January 2013 | Termination of appointment of Noam Kostucki as a director (1 page) |
6 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 June 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
20 June 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
12 April 2012 | Termination of appointment of Caroline Brealey as a director (1 page) |
12 April 2012 | Termination of appointment of Caroline Brealey as a director (1 page) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
27 July 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
27 July 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
4 May 2011 | Appointment of Mr Noam Kostucki as a director (2 pages) |
4 May 2011 | Appointment of Mr Noam Kostucki as a director (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
10 December 2010 | Termination of appointment of Sharon Adams as a director (1 page) |
10 December 2010 | Termination of appointment of Sharon Adams as a director (1 page) |
23 June 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
23 June 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
3 March 2010 | Appointment of Miss Caroline Fiona Brealey as a director (2 pages) |
3 March 2010 | Appointment of Miss Caroline Fiona Brealey as a director (2 pages) |
15 February 2010 | Director's details changed for Duwan Lance Farquaharson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sharon Adams on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Duwan Lance Farquaharson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Margaret Elizabeth Tracey on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Margaret Elizabeth Tracey on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Glenys Tolley on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Sharon Adams on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Glenys Tolley on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Tania Shaikh on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Simon Roach on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Tania Shaikh on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Simon Roach on 15 February 2010 (2 pages) |
27 January 2010 | Termination of appointment of Raj Sarai as a director (1 page) |
27 January 2010 | Termination of appointment of Raj Sarai as a director (1 page) |
22 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 June 2009 | Annual return made up to 17/06/09 (4 pages) |
17 June 2009 | Annual return made up to 17/06/09 (4 pages) |
11 May 2009 | Director appointed raj sarai (1 page) |
11 May 2009 | Director appointed raj sarai (1 page) |
2 April 2009 | Appointment terminated director ahmed omer (1 page) |
2 April 2009 | Appointment terminated director ahmed omer (1 page) |
21 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
25 June 2008 | Annual return made up to 17/06/08 (4 pages) |
25 June 2008 | Annual return made up to 17/06/08 (4 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
22 June 2007 | Annual return made up to 17/06/07 (2 pages) |
22 June 2007 | Annual return made up to 17/06/07 (2 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 April 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 April 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
5 July 2006 | Annual return made up to 17/06/06
|
5 July 2006 | Annual return made up to 17/06/06
|
17 June 2005 | Incorporation (36 pages) |
17 June 2005 | Incorporation (36 pages) |